Company NameElite Property Services Northern Limited
DirectorJonathan Nicholas Asquith Cawood
Company StatusActive
Company Number06039501
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Nicholas Asquith Cawood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Secretary NameWalker Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Location

Registered Address15 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jonathan Nicholas Asquith Cawood
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,986
Cash£395
Current Liabilities£16,012

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

26 October 2023Previous accounting period shortened from 28 January 2023 to 27 January 2023 (1 page)
21 February 2023Total exemption full accounts made up to 29 January 2022 (6 pages)
18 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
29 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
28 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 29 January 2021 (5 pages)
29 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
13 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 January 2020 (5 pages)
23 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 January 2019 (3 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Cessation of Jon Nicholas Cawood as a person with significant control on 31 January 2018 (1 page)
23 March 2019Notification of Asquith Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
23 March 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
19 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 June 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Walker Secretaries Limited as a secretary on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Walker Secretaries Limited as a secretary on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page)
12 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 March 2010Director's details changed for Mr Jonathan Nicholas Asquith Cawood on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Jonathan Nicholas Asquith Cawood on 12 February 2010 (2 pages)
1 March 2010Secretary's details changed for Walker Secretaries Limited on 12 February 2010 (2 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Walker Secretaries Limited on 12 February 2010 (2 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
9 April 2008Capitals not rolled up (2 pages)
9 April 2008Capitals not rolled up (2 pages)
2 April 2008Return made up to 02/01/08; full list of members (3 pages)
2 April 2008Return made up to 02/01/08; full list of members (3 pages)
1 April 2008Director's change of particulars / jonathan cawood / 31/12/2007 (1 page)
1 April 2008Director's change of particulars / jonathan cawood / 31/12/2007 (1 page)
2 January 2007Incorporation (11 pages)
2 January 2007Incorporation (11 pages)